Date | Description |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, WITH UPDATES |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL UNITED KINGDOM BS31 1TP |
2024-04-07 |
insert address UNIT 11 COLVILLE COURT WINWICK QUAY WARRINGTON ENGLAND WA2 8QT |
2024-04-07 |
update registered_address |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES |
2024-03-11 |
delete source_ip 149.255.60.153 |
2024-03-11 |
insert source_ip 149.255.58.112 |
2023-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-15 |
update statutory_documents ADOPT ARTICLES 03/11/2023 |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
GROUND FLOOR WESSEX HOUSE
PIXASH LANE
KEYNSHAM
BRISTOL
BS31 1TP
UNITED KINGDOM |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN JAMES ROSSINGTON |
2023-11-14 |
update statutory_documents SECRETARY APPOINTED MRS VICKI LOUISE ROSSINGTON |
2023-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEATACRE GROUP HOLDINGS LIMITED |
2023-11-03 |
update statutory_documents CESSATION OF TERRENCE YEATMAN AS A PSC |
2023-11-03 |
update statutory_documents CESSATION OF VANESSA YEATMAN AS A PSC |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE YEATMAN |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA YEATMAN |
2023-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 02/08/2023 |
2023-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEATMAN / 02/08/2023 |
2023-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 02/08/2023 |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 02/08/2023 |
2023-07-18 |
update person_description Terry Yeatman => Terry Yeatman |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-09-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB |
2022-07-07 |
insert address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL UNITED KINGDOM BS31 1TP |
2022-07-07 |
update registered_address |
2022-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM
REDWOOD HOUSE 65 BRISTOL ROAD
KEYNSHAM
BRISTOL
BS31 2WB
UNITED KINGDOM |
2022-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 06/04/2016 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2021-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 06/04/2016 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2021-04-07 |
insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB |
2021-04-07 |
update registered_address |
2021-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 16/03/2021 |
2021-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM
REDWOOD, 65 BRISTOL ROAD
KEYNSHAM
BRISTOL
BS31 2WB
ENGLAND |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEATMAN / 16/03/2021 |
2021-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2020-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA YEATMAN |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete sic_code 43210 - Electrical installation |
2019-04-07 |
insert sic_code 43390 - Other building completion and finishing |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 19/03/2019 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE YEATMAN |
2018-04-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 2 BEACONSFIELD ROAD KNOWLE BRISTOL ENGLAND BS4 2JF |
2017-09-07 |
insert address REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2017-09-07 |
update registered_address |
2017-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
2 BEACONSFIELD ROAD
KNOWLE
BRISTOL
BS4 2JF
ENGLAND |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-12 |
update statutory_documents 29/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS |
2015-09-08 |
insert address 2 BEACONSFIELD ROAD KNOWLE BRISTOL ENGLAND BS4 2JF |
2015-09-08 |
update registered_address |
2015-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
CORNERSTONE HOUSE
MIDLAND WAY THORNBURY
BRISTOL
BS35 2BS |
2015-05-07 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-07 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-02 |
update statutory_documents 29/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-17 |
update statutory_documents 29/03/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-09 |
update statutory_documents 29/03/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 29/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 29/03/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/01/2011 |
2011-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 01/01/2011 |
2010-08-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 29/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/10/2009 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-20 |
update statutory_documents SECRETARY RESIGNED |
2005-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |